Company NameElizabeth Home Ltd
DirectorsIrene Evriviadou and Myrofora Symeou
Company StatusActive
Company Number12529486
CategoryPrivate Limited Company
Incorporation Date23 March 2020(4 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Irene Evriviadou
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityCypriot
StatusCurrent
Appointed17 June 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address23 Ashley Lane
London
NW4 1HD
Director NameMrs Myrofora Symeou
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityCypriot
StatusCurrent
Appointed17 June 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address23 Ashley Lane
London
NW4 1HD
Secretary NameIrene Evriviadou
StatusCurrent
Appointed17 June 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address23 Ashley Lane
London
NW4 1HD
Director NameMrs Irina Ebanoidze
Date of BirthJune 1967 (Born 56 years ago)
NationalityCypriot
StatusResigned
Appointed23 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address16 Evagora Papachristoforou
Office 1
Limassol
3030

Location

Registered Address23 Ashley Lane
London
NW4 1HD
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

9 April 2020Delivered on: 14 April 2020
Persons entitled: Darhall Investments Limited

Classification: A registered charge
Particulars: The property at white house farm, hawksmouth, london E4 7NA registered at hm land registry under title number EGL513613.
Outstanding

Filing History

14 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
21 February 2023Unaudited abridged accounts made up to 31 August 2022 (6 pages)
15 February 2023Cessation of Darhall Investments Ltd as a person with significant control on 16 January 2023 (1 page)
15 February 2023Notification of Victoria Gerasimova as a person with significant control on 2 February 2023 (2 pages)
15 December 2022Previous accounting period extended from 31 March 2022 to 31 August 2022 (1 page)
7 July 2022Resolutions
  • RES13 ‐ Director appointments 17/06/2022
(4 pages)
6 July 2022Appointment of Irene Evriviadou as a secretary on 17 June 2022 (3 pages)
6 July 2022Registered office address changed from 146 Nether Street London N3 1PG England to 23 Ashley Lane London NW4 1HD on 6 July 2022 (2 pages)
5 July 2022Termination of appointment of Irina Ebanoidze as a director on 17 June 2022 (1 page)
5 July 2022Appointment of Irene Evriviadou as a director on 17 June 2022 (2 pages)
5 July 2022Appointment of Myrofora Symeou as a director on 17 June 2022 (2 pages)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
9 June 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022Unaudited abridged accounts made up to 31 March 2021 (10 pages)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
17 July 2021Compulsory strike-off action has been discontinued (1 page)
16 July 2021Registered office address changed from 146 Nether Street London N3 1PG England to 146 Nether Street London N3 1PG on 16 July 2021 (1 page)
16 July 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
16 July 2021Registered office address changed from 131 South Street Romford RM1 1NX England to 146 Nether Street London N3 1PG on 16 July 2021 (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
19 September 2020Cessation of Victoria Gerasimova as a person with significant control on 23 March 2020 (1 page)
19 September 2020Notification of Darhall Investments Ltd as a person with significant control on 23 March 2020 (1 page)
3 August 2020Registered office address changed from 23 Ashley Lane London NW4 1HD England to 131 South Street Romford RM1 1NX on 3 August 2020 (1 page)
14 April 2020Registration of charge 125294860001, created on 9 April 2020 (24 pages)
23 March 2020Incorporation
Statement of capital on 2020-03-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)